Shortcuts

Ran Limited

Type: NZ Limited Company (Ltd)
9429038467776
NZBN
680830
Company Number
Registered
Company Status
065267977
GST Number
No Abn Number
Australian Business Number
M693130
Industry classification code
Legal Service
Industry classification description
Current address
12
Haumako Lane
Mangawhai Heads 0505
New Zealand
Postal & office & delivery address used since 15 Nov 2021
12
Haumako Lane
Mangawhai Heads 0505
New Zealand
Registered & physical & service address used since 23 Nov 2021

Ran Limited, a registered company, was launched on 15 Jun 1995. 9429038467776 is the NZBN it was issued. "Legal service" (business classification M693130) is how the company is categorised. This company has been run by 12 directors: Mitchell James Harris - an active director whose contract began on 28 Jan 1997,
Denise Sharon Robins - an active director whose contract began on 02 Nov 2008,
Daphne Anne Harris - an inactive director whose contract began on 28 Jan 1997 and was terminated on 02 Dec 1999,
Anthony Cameron O'reilly - an inactive director whose contract began on 19 Nov 1996 and was terminated on 29 Jan 1997,
John Hendrik Maasland - an inactive director whose contract began on 19 Nov 1996 and was terminated on 28 Jan 1997.
Last updated on 15 Apr 2024, our database contains detailed information about 1 address: 12, Haumako Lane, Mangawhai Heads, 0505 (types include: registered, physical).
Ran Limited had been using 12, Haumako Lane, Auckland as their registered address up to 23 Nov 2021.
A total of 156645 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 31329 shares (20 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 125316 shares (80 per cent).

Addresses

Principal place of activity

12, Haumako Lane, Mangawhai Heads, 0505 New Zealand


Previous addresses

Address #1: 12, Haumako Lane, Auckland, 0573 New Zealand

Registered & physical address used from 16 Dec 2020 to 23 Nov 2021

Address #2: 55 High Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 21 Nov 2018 to 16 Dec 2020

Address #3: 55 High Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 19 Nov 2018 to 16 Dec 2020

Address #4: 408 Khyber Pass Road, New Market New Zealand

Registered address used from 05 Dec 2008 to 19 Nov 2018

Address #5: 408 Khyber Pass Road, Newmarket, (gibson & Associates) New Zealand

Physical address used from 05 Dec 2008 to 21 Nov 2018

Address #6: 5/4/ Curran Street, Herne Bay, Auckland

Registered address used from 17 Nov 1998 to 05 Dec 2008

Address #7: Fourth Floor, Catlex House, 7-9 Fanshawe Street, Auckland

Registered address used from 07 Feb 1997 to 17 Nov 1998

Address #8: 5/4 Curran Street, Herne Bay, Auckland

Physical address used from 07 Feb 1997 to 05 Dec 2008

Address #9: Fourth Floor, Catlex House, 7-9 Fanshawe Street, Auckland

Physical address used from 07 Feb 1997 to 07 Feb 1997

Contact info
64 9 3739923
Phone
64 021 727981
08 Dec 2020 Phone
denise@robinsandco.co.nz
08 Jan 2020 nzbn-reserved-invoice-email-address-purpose
denise@robinsandco.co.nz
09 Nov 2018 Email
http://www.robinsandco.co.nz/
09 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 156645

Annual return filing month: October

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 31329
Individual Harris, Mitchell James Opoi Lane
Cable Bay
0420
New Zealand
Shares Allocation #2 Number of Shares: 125316
Other (Other) Denise Robins Glen Eden
Auckland
0602
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harris, Daphne Ann Herne Bay
Auckland
Individual Harris, Mitchell James Herne Bay
Auckland
Individual Harris, Daphne Ann Herne Bay
Auckland
Directors

Mitchell James Harris - Director

Appointment date: 28 Jan 1997

Address: Opoi Lane, Cable Bay, 0420 New Zealand

Address used since 15 Nov 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 02 Nov 2008


Denise Sharon Robins - Director

Appointment date: 02 Nov 2008

Address: Haumako Lane, Mangawhai Heads, 0505 New Zealand

Address used since 08 Dec 2020

Address: Glen Eden, Waitakere, 0602 New Zealand

Address used since 09 Oct 2009


Daphne Anne Harris - Director (Inactive)

Appointment date: 28 Jan 1997

Termination date: 02 Dec 1999

Address: Hillcrest, Auckland,

Address used since 28 Jan 1997


Anthony Cameron O'reilly - Director (Inactive)

Appointment date: 19 Nov 1996

Termination date: 29 Jan 1997

Address: Bellevue Hill, Sydney, Australia,

Address used since 19 Nov 1996


John Hendrik Maasland - Director (Inactive)

Appointment date: 19 Nov 1996

Termination date: 28 Jan 1997

Address: Brookby, Auckland,

Address used since 19 Nov 1996


Mark Pitman Mays - Director (Inactive)

Appointment date: 19 Nov 1996

Termination date: 28 Jan 1997

Address: 200 Concorde Plaza, San Antonio, U S A,

Address used since 19 Nov 1996


Ralph Mitchell Bernard - Director (Inactive)

Appointment date: 15 Mar 1996

Termination date: 19 Nov 1996

Address: Cross Lane, Marlborough, Wiltshire England,

Address used since 15 Mar 1996


Stephen Orchard - Director (Inactive)

Appointment date: 15 Mar 1996

Termination date: 19 Nov 1996

Address: Marlborough, Wiltshire, England,

Address used since 15 Mar 1996


Simon Charles Ward - Director (Inactive)

Appointment date: 15 Mar 1996

Termination date: 19 Nov 1996

Address: The Fox, Purton, Swindon England,

Address used since 15 Mar 1996


John Richard Easby - Director (Inactive)

Appointment date: 15 Jun 1995

Termination date: 15 Mar 1996

Address: Devonport, Auckland,

Address used since 15 Jun 1995


Peter Alexander Nicholas - Director (Inactive)

Appointment date: 15 Jun 1995

Termination date: 15 Mar 1996

Address: Herne Bay, Auckland,

Address used since 15 Jun 1995


George Herbert Exton - Director (Inactive)

Appointment date: 15 Jun 1995

Termination date: 15 Mar 1996

Address: Rd 3, Papakura, Auckland,

Address used since 15 Jun 1995

Nearby companies

House Of Haghi & Sons Limited
408 Khyber Pass Road

House Of Persia Limited
408 Khyber Pass Road

Pearl Of The Islands Foundation Incorporated
The Pearl Centre

Sly's Pianos Limited
1 Kingdon Street

Trixidix Limited
Suite 1, 1 Kingdon Street

The Anne Reid Memorial Trust
C/- Gibson & Associates Ltd

Similar companies

Cygnus Law Limited
6 Clayton Street

Given Trustees Limited
Level 5, 235 Broadway

Lucy Trustee Company Limited
C617/176 Broadway

Mcclymont & Associates Limited
17 Crowhurst Street

Trustee 1006-3422 Limited
Suite 14

Whakaarorangi Limited
C/-davidson & Associates Limited